Drysdale Hydro Company Limited, a registered company, was incorporated on 01 Dec 1998. 9429037704735 is the NZBN it was issued. This company has been supervised by 2 directors: Hugh Alexander Lilburn - an active director whose contract started on 01 Dec 1998,
Martin John Post - an active director whose contract started on 01 Dec 1998.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Drysdale Hydro Company Limited had been using Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address until 02 Mar 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 51 shares (51%).
Principal place of activity
Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Dec 2020 to 02 Mar 2022
Address: Suite 3 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8446 New Zealand
Registered & physical address used from 17 Nov 2015 to 01 Dec 2020
Address: 224 Victoria Avenue, Wanganui, 4540 New Zealand
Physical & registered address used from 05 Dec 2008 to 17 Nov 2015
Address: Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 05 Dec 2008
Address: Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 02 Dec 1998 to 05 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Post, Martin John |
Burpengary Queensland 4505 Australia |
01 Dec 1998 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Marshall, David Allan John |
Rd1 Marton New Zealand |
29 Apr 2009 - |
Individual | Lilburn, Hugh Alexander |
Rd2 Hunterville. New Zealand |
29 Apr 2009 - |
Individual | Lilburn, Prudence Jane |
Rd2 Hunterville. New Zealand |
29 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lilburn, Prudence Jane |
R D 2 Hunterville |
01 Dec 1998 - 01 Nov 2004 |
Other | Hugh Lilburn Family Trust | 01 Nov 2004 - 01 Nov 2004 | |
Individual | Lilburn, Hugh Alexander |
R D 2 Hunterville |
01 Dec 1998 - 01 Nov 2004 |
Other | Null - Hugh Lilburn Family Trust | 01 Nov 2004 - 01 Nov 2004 |
Hugh Alexander Lilburn - Director
Appointment date: 01 Dec 1998
Address: Hunterville, 4782 New Zealand
Address used since 09 Nov 2015
Martin John Post - Director
Appointment date: 01 Dec 1998
Address: Burpengary, Queensland, 4505 Australia
Address used since 23 Nov 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 01 Nov 2017
Address: Haruru, Haruru, 0204 New Zealand
Address used since 09 Nov 2015
Survivall Limited
212 Victoria Avenue
Ice Age Limited
Suite 3b 212 Victoria Ave
Worsleys Limited
Unit 4, 212 Victoria Avenue
K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave
Chand Food Limited
Unit 3, 212 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue